YALE UNIV CHILD HEALTH RESEARCH CTR
NANCY J CHAREST MD


Address: 464 Congress Ave, New Haven, CT 06510

YALE UNIV CHILD HEALTH RESEARCH CTR (Credential# 184813) is licensed (Controlled Substance Laboratory) with Connecticut Department of Consumer Protection. The license effective date is August 13, 1997. The license expiration date date is January 31, 1998. The license status is INACTIVE.

Business Overview

YALE UNIV CHILD HEALTH RESEARCH CTR is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSL.0000451. The credential type is controlled substance laboratory. The effective date is August 13, 1997. The expiration date is January 31, 1998. The business address is 464 Congress Ave, New Haven, CT 06510. The current status is inactive.

Basic Information

Licensee Name YALE UNIV CHILD HEALTH RESEARCH CTR
Business Name YALE UNIV CHILD HEALTH RESEARCH CTR
Doing Business As NANCY J CHAREST MD
Credential ID 184813
Credential Number CSL.0000451
Credential Type CONTROLLED SUBSTANCE LABORATORY
Business Address 464 Congress Ave
New Haven
CT 06510
Business Type BUSINESS
Status INACTIVE
Effective Date 1997-08-13
Expiration Date 1998-01-31
Refresh Date 2009-01-26

Office Location

Street Address 464 CONGRESS AVE
City NEW HAVEN
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Carlos R Oliveira 464 Congress Ave, New Haven, CT 06519-1361 Physician/surgeon 2020-06-01 ~ 2021-05-31
Sharon A Chekijian Md 464 Congress Ave, New Haven, CT 06519 Physician/surgeon 2020-03-01 ~ 2021-02-28
Liudvikas Jagminas 464 Congress Ave, New Haven, CT 06519 Physician/surgeon 2014-06-01 ~ 2015-05-31
James J Macneal 464 Congress Ave, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2011-03-23 ~ 2013-02-28
Yale University School of Medicine · Lab of Thomas S Murray Md Phd 464 Congress Ave, New Haven, CT 06519-1361 Controlled Substance Laboratory 2011-02-01 ~ 2012-01-31
William E Huggins Pa 464 Congress Ave, New Haven, CT 06519 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
Damian Macdonald Md 464 Congress Ave, New Haven, CT 06511 Controlled Substance Registration for Practitioner 2006-01-11 ~ 2007-02-28
Elliot R Mayo Md 464 Congress Ave, New Haven, CT 06519 Controlled Substance Registration for Practitioner 1997-03-01 ~ 1998-02-28

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City NEW HAVEN
Zip Code 06510
License Type CONTROLLED SUBSTANCE LABORATORY
License Type + County CONTROLLED SUBSTANCE LABORATORY + NEW HAVEN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Yale Univ School of Medicine · Joseph Santos-sacchi Ph D Dept of Surgery Bml Rm 246, New Haven, CT 06510 Controlled Substance Laboratory ~
Yale Univ Dept of Psychology · Mark G Packard Md 2 Hillhouse Ave, New Haven, CT 06520-8205 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
Yale Univ School of Medicine · Peter Hotez Md 60 College St, New Haven, CT 06510-3201 Controlled Substance Laboratory 2002-02-01 ~ 2003-01-31
Edward Novotny Md · Yale Univ Dept of Pediatrics Yale Univ School of Medicine, New Haven, CT 06520-8064 Controlled Substance Registration for Practitioner 2009-03-01 ~ 2011-02-28
G Peter Beardsley Md · Yale Univ Dept of Pediatrics Yale Univ School of Medicine, New Haven, CT 06510 Controlled Substance Registration for Practitioner 2003-03-14 ~ 2004-02-28
Univ of Connecticut Health Center · John W Patterson Md Dept of Physiology Lab 5049, Farmington, CT 06030 Controlled Substance Laboratory 1993-02-25 ~ 1994-01-31
Univ of Connecticut Health Center · Nicholas Dainiak Md Dept of Medicine L5053, Farmington, CT 06030 Controlled Substance Laboratory 1995-02-08 ~ 1996-01-31
Univ of Connecticut Health Center · Nina T Gentile Md Dept of Surgery L1090, Farmington, CT 06030 Controlled Substance Laboratory 1993-03-12 ~ 1994-01-31
Univ of Connecticut Health Center · Prof Robert M Davidson Dept of Periodontology, Farmington, CT 06030 Controlled Substance Laboratory 1996-01-23 ~ 1997-01-31
Univ of Conn Health Center · Prof James M Watras Dept of Cardiology, Farmington, CT 06030 Controlled Substance Laboratory 1995-02-08 ~ 1996-01-31

Improve Information

Please comment or provide details below to improve the information on YALE UNIV CHILD HEALTH RESEARCH CTR.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches